Background WavePink WaveYellow Wave

RETIREMENT VILLAGES GROUP LIMITED (05335724)

RETIREMENT VILLAGES GROUP LIMITED (05335724) is an active UK company. incorporated on 18 January 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RETIREMENT VILLAGES GROUP LIMITED has been registered for 21 years. Current directors include CARR-JONES, Stuart, CHAPPELL, Ian James, KARLSSON, Thomas Walfrid and 3 others.

Company Number
05335724
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARR-JONES, Stuart, CHAPPELL, Ian James, KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, RAULY, Timothe, SEDDON, Timothy Alex
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETIREMENT VILLAGES GROUP LIMITED

RETIREMENT VILLAGES GROUP LIMITED is an active company incorporated on 18 January 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RETIREMENT VILLAGES GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05335724

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

THE RETIREMENT GROUP LIMITED
From: 5 June 2008To: 3 March 2011
RETIREMENT VILLAGES HOLDINGS (UK) LIMITED
From: 18 January 2005To: 5 June 2008
Contact
Address

2nd Floor 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
From: 4 November 2020To: 11 March 2024
1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
From: 10 November 2014To: 4 November 2020
28 Church Street Epsom Surrey KT17 4QB
From: 16 April 2012To: 10 November 2014
C/O Commercial Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AP
From: 18 January 2005To: 16 April 2012
Timeline

93 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Jan 10
Funding Round
Jan 11
Director Joined
Feb 11
Funding Round
Mar 11
Funding Round
Dec 11
Director Left
Jan 12
Funding Round
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Sept 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jan 14
Capital Reduction
May 14
Funding Round
May 14
Share Buyback
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Funding Round
Jan 15
Funding Round
Mar 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Apr 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Nov 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Share Issue
May 18
Funding Round
May 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Oct 23
Director Left
Nov 23
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jun 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
Loan Secured
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Oct 25
Loan Secured
Dec 25
Funding Round
Mar 26
Funding Round
Mar 26
38
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MCKENNA, Claire

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 08 Dec 2025

CARR-JONES, Stuart

Active
Bishopsgate, LondonEC2N 4BQ
Born July 1982
Director
Appointed 25 Jul 2019

CHAPPELL, Ian James

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1969
Director
Appointed 09 Nov 2023

KARLSSON, Thomas Walfrid

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1977
Director
Appointed 25 Nov 2024

O’BRIEN, Kevin Michael

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1980
Director
Appointed 16 Jun 2023

RAULY, Timothe

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born March 1980
Director
Appointed 24 Apr 2019

SEDDON, Timothy Alex

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born February 1965
Director
Appointed 30 May 2020

ASH, Natalie Jane

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 01 Jun 2024
Resigned 24 Oct 2025

LANGLEY, Abigail

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 31 May 2020
Resigned 16 Jun 2023

MACLEOD, John Cabot Reid

Resigned
Regent Park, LeatherheadKT22 7LU
Secretary
Appointed 18 Sept 2015
Resigned 29 Sept 2017

MILLER, David

Resigned
Regent Park, LeatherheadKT22 7LU
Secretary
Appointed 04 Feb 2005
Resigned 18 Sept 2015

NICHOLSON, Alix Clare

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 16 Jun 2023
Resigned 13 Mar 2024

REES, Sally Irene

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Secretary
Appointed 29 Sept 2017
Resigned 31 May 2020

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 18 Jan 2005
Resigned 04 Feb 2005

BAX, William Robert

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1978
Director
Appointed 01 Apr 2019
Resigned 11 Sept 2024

BOSTYN, Helene Marie Valerie

Resigned
6 Place De La Pyramide, Puteaux92908
Born April 1984
Director
Appointed 29 Sept 2017
Resigned 31 Oct 2018

BURGESS, Sarah Denise

Resigned
123 Victoria Street, LondonSW1E 6RA
Born February 1971
Director
Appointed 29 May 2013
Resigned 11 Dec 2020

CARPENTER, Clair

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born November 1972
Director
Appointed 15 Jun 2023
Resigned 03 Jul 2024

CRAWFORD, William Edwin John

Resigned
Regent Park, LeatherheadKT22 7LU
Born December 1970
Director
Appointed 29 Sept 2015
Resigned 20 Mar 2020

DONALDSON, Neil

Resigned
Regent Park, LeatherheadKT22 7LU
Born September 1966
Director
Appointed 30 Jun 2014
Resigned 31 May 2020

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XF
Born June 1957
Director
Appointed 18 Jan 2005
Resigned 04 Feb 2005

EDWARDS, Christina Elizabeth

Resigned
123 Victoria Street, LondonSW1E 6RA
Born May 1943
Director
Appointed 19 Oct 2016
Resigned 30 Apr 2022

GOODING, Jonathan Michael

Resigned
Church Street, EpsomKT17 4QB
Born August 1953
Director
Appointed 13 Oct 2006
Resigned 26 Mar 2013

HAYTON, Clive John

Resigned
C/O Commercial Management Ltd, Haywards HeathRH16 3AP
Born December 1958
Director
Appointed 23 Feb 2011
Resigned 20 Jan 2012

JEREMY, John Layton

Resigned
Regent Park, LeatherheadKT22 7LU
Born November 1949
Director
Appointed 13 Oct 2006
Resigned 28 Nov 2014

LEFEBVRE, Emmanuel

Resigned
6 Place De La Pyramide, Paris92908
Born June 1974
Director
Appointed 29 Sept 2017
Resigned 24 Apr 2019

MILLER, David

Resigned
Church Street, EpsomKT17 4QB
Born March 1958
Director
Appointed 13 Oct 2006
Resigned 04 Jul 2014

MOORE, Stewart

Resigned
123 Victoria Street, LondonSW1E 6RA
Born December 1973
Director
Appointed 28 Apr 2022
Resigned 30 Jun 2023

OVEY, Andrew George Esmond

Resigned
Bishopgate, LondonEC2M 3XJ
Born April 1971
Director
Appointed 29 Sept 2017
Resigned 25 Jul 2019

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Director
Appointed 18 Jan 2005
Resigned 04 Feb 2005

PHILLIPS, David Christopher

Resigned
Regent Park, LeatherheadKT22 7LU
Born July 1959
Director
Appointed 04 Feb 2005
Resigned 29 Sept 2017

PUCKERING, James Philip

Resigned
Regent Park, LeatherheadKT22 7LU
Born October 1953
Director
Appointed 29 May 2013
Resigned 29 Sept 2015

ROCHOLL, Zoe Sonia

Resigned
123 Victoria Street, LondonSW1E 6RA
Born July 1981
Director
Appointed 30 May 2020
Resigned 28 Apr 2022

RUSSELL, Oscar

Resigned
123 Victoria Street, LondonSW1E 6RA
Born August 1987
Director
Appointed 26 Sept 2016
Resigned 10 Dec 2020

THOMAS, David Anthony

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born March 1967
Director
Appointed 24 Aug 2016
Resigned 29 Sept 2017

Persons with significant control

1

155 Bishopsgate, LondonEC2M 3XJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

247

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
31 October 2025
AD02Notification of Single Alternative Inspection Location
Resolution
31 October 2025
RESOLUTIONSResolutions
Resolution
31 October 2025
RESOLUTIONSResolutions
Resolution
31 October 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 October 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Resolution
9 September 2025
RESOLUTIONSResolutions
Resolution
8 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Resolution
27 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Resolution
23 June 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 June 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Resolution
2 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 April 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2017
AP03Appointment of Secretary
Resolution
10 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Legacy
28 October 2016
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Second Filing Of Form With Form Type
28 May 2016
RP04RP04
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Cancellation Shares
31 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Resolution
7 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
7 May 2014
SH06Cancellation of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Group
14 November 2012
AAAnnual Accounts
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Memorandum Articles
3 September 2012
MEM/ARTSMEM/ARTS
Resolution
3 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Resolution
30 August 2011
RESOLUTIONSResolutions
Legacy
3 August 2011
MG01MG01
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Legacy
24 November 2010
MG01MG01
Accounts With Accounts Type Group
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
1 December 2009
AAAnnual Accounts
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
363aAnnual Return
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
13 February 2008
88(2)R88(2)R
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Legacy
4 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Legacy
13 December 2007
88(2)R88(2)R
Legacy
13 December 2007
88(2)R88(2)R
Legacy
14 September 2007
88(2)R88(2)R
Legacy
30 July 2007
88(2)R88(2)R
Legacy
26 July 2007
88(2)R88(2)R
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
88(2)R88(2)R
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
122122
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
22 May 2006
88(2)R88(2)R
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
123Notice of Increase in Nominal Capital
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
225Change of Accounting Reference Date
Legacy
11 May 2005
287Change of Registered Office
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
88(2)R88(2)R
Legacy
15 February 2005
225Change of Accounting Reference Date
Legacy
15 February 2005
287Change of Registered Office
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Incorporation Company
18 January 2005
NEWINCIncorporation